ELMSVIEW LEISURE LIMITED

Register to unlock more data on OkredoRegister

ELMSVIEW LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03204617

Incorporation date

29/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

36/38 Queensborough Terrace, London, Greater London W2 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1996)
dot icon22/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon15/02/2024
Registered office address changed from 107 Baker Street London W1U 6RP to 36/38 Queensborough Terrace London Greater London W2 3SH on 2024-02-15
dot icon13/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/02/2024
Registration of charge 032046170029, created on 2024-01-31
dot icon02/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon06/12/2022
Satisfaction of charge 032046170028 in full
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/12/2019
Notification of a person with significant control statement
dot icon06/12/2019
Cessation of Hitesh Prabhudas Bhayani as a person with significant control on 2016-04-06
dot icon06/12/2019
Cessation of Sudhan Prabhudas Bhayani as a person with significant control on 2016-04-06
dot icon25/10/2019
Cessation of Krishna Rajendra Patel as a person with significant control on 2019-10-21
dot icon27/08/2019
Registration of charge 032046170028, created on 2019-08-23
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon09/01/2019
Accounts for a small company made up to 2018-07-31
dot icon08/11/2018
Registration of charge 032046170027, created on 2018-10-29
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon03/05/2018
Accounts for a small company made up to 2017-07-31
dot icon05/03/2018
Satisfaction of charge 032046170023 in full
dot icon06/11/2017
Director's details changed for Mr Sudhan Prabhudas Bhayani on 2017-11-06
dot icon06/11/2017
Secretary's details changed for Mr Jesal Raj Patel on 2017-11-06
dot icon07/08/2017
Registration of charge 032046170026, created on 2017-08-03
dot icon31/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon25/01/2017
Satisfaction of charge 032046170020 in full
dot icon03/01/2017
Accounts for a small company made up to 2016-07-31
dot icon15/12/2016
Registration of charge 032046170025, created on 2016-12-12
dot icon31/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon04/05/2016
Registration of charge 032046170024, created on 2016-05-03
dot icon16/03/2016
Accounts for a small company made up to 2015-07-31
dot icon20/06/2015
Registration of charge 032046170022, created on 2015-06-16
dot icon20/06/2015
Registration of charge 032046170023, created on 2015-06-16
dot icon08/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon08/06/2015
Termination of appointment of Nilesh Raj Patel as a director on 2015-05-15
dot icon05/06/2015
Termination of appointment of Bhavini Sudhan Bhayani as a director on 2015-05-15
dot icon30/05/2015
Registration of charge 032046170021, created on 2015-05-21
dot icon29/01/2015
Registration of charge 032046170020, created on 2015-01-21
dot icon21/01/2015
Registration of charge 032046170019, created on 2015-01-20
dot icon15/01/2015
Accounts for a small company made up to 2014-07-31
dot icon10/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon10/06/2014
Appointment of Mrs Bhavini Sudhan Bhayani as a director
dot icon22/05/2014
Appointment of Mr Nilesh Raj Patel as a director
dot icon22/05/2014
Termination of appointment of Krishna Patel as a director
dot icon14/04/2014
Accounts for a small company made up to 2013-07-31
dot icon30/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon24/12/2012
Accounts for a small company made up to 2012-07-31
dot icon04/10/2012
Director's details changed for Mr. Sudhen Prabhudas Bhayani on 2012-10-04
dot icon14/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon09/03/2012
Accounts for a small company made up to 2011-07-31
dot icon20/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon20/06/2011
Director's details changed for Sudhen Prabhudas Bhayani on 2011-06-20
dot icon05/04/2011
Accounts for a small company made up to 2010-07-31
dot icon14/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon21/04/2010
Appointment of Mr Jesal Raj Patel as a director
dot icon11/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon25/06/2009
Return made up to 29/05/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/06/2008
Return made up to 29/05/08; full list of members
dot icon10/06/2008
Registered office changed on 10/06/2008 from c/o the ship hotel russell road shepperton middlesex TW17 9HX
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/04/2008
Appointment terminated director and secretary hitesh bhayani
dot icon23/04/2008
Secretary appointed jesal raj patel
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/06/2007
Return made up to 29/05/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon09/06/2006
Return made up to 29/05/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/06/2005
Return made up to 29/05/05; full list of members
dot icon09/06/2005
New director appointed
dot icon03/06/2005
Accounts for a small company made up to 2004-07-31
dot icon08/06/2004
Return made up to 29/05/04; full list of members
dot icon27/05/2004
Accounts for a small company made up to 2003-07-31
dot icon07/06/2003
Return made up to 29/05/03; full list of members
dot icon27/05/2003
Accounts for a small company made up to 2002-07-31
dot icon18/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/01/2003
Particulars of mortgage/charge
dot icon04/12/2002
Particulars of mortgage/charge
dot icon04/12/2002
Particulars of mortgage/charge
dot icon19/06/2002
Return made up to 29/05/02; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2001-07-31
dot icon05/09/2001
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon13/06/2001
Return made up to 29/05/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon08/06/2000
Return made up to 29/05/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-07-31
dot icon27/11/1999
Particulars of mortgage/charge
dot icon18/09/1999
Particulars of mortgage/charge
dot icon09/06/1999
Return made up to 29/05/99; full list of members
dot icon26/03/1999
Accounts for a small company made up to 1998-07-31
dot icon22/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Particulars of mortgage/charge
dot icon22/07/1998
Return made up to 29/05/98; full list of members
dot icon18/05/1998
Return made up to 29/05/97; full list of members; amend
dot icon18/04/1998
Accounts for a small company made up to 1997-07-31
dot icon14/04/1998
Ad 05/06/96-27/03/98 £ si 118@1
dot icon23/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon14/11/1997
Particulars of mortgage/charge
dot icon04/07/1997
Return made up to 29/05/97; full list of members
dot icon05/06/1997
Particulars of mortgage/charge
dot icon27/05/1997
Particulars of mortgage/charge
dot icon21/04/1997
Accounting reference date extended from 31/05/97 to 31/07/97
dot icon18/12/1996
Particulars of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon11/06/1996
Secretary resigned
dot icon11/06/1996
Registered office changed on 11/06/96 from: temple house 20 holywell row london EC2A 4JB
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Resolutions
dot icon11/06/1996
£ nc 100/1000 03/06/96
dot icon11/06/1996
New secretary appointed
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon11/06/1996
Director resigned
dot icon29/05/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Jesal Raj
Director
18/03/2010 - Present
70
Bhayani, Sudhan Prabhudas
Director
24/05/2005 - Present
23
Patel, Jesal Raj
Secretary
01/04/2008 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELMSVIEW LEISURE LIMITED

ELMSVIEW LEISURE LIMITED is an(a) Active company incorporated on 29/05/1996 with the registered office located at 36/38 Queensborough Terrace, London, Greater London W2 3SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELMSVIEW LEISURE LIMITED?

toggle

ELMSVIEW LEISURE LIMITED is currently Active. It was registered on 29/05/1996 .

Where is ELMSVIEW LEISURE LIMITED located?

toggle

ELMSVIEW LEISURE LIMITED is registered at 36/38 Queensborough Terrace, London, Greater London W2 3SH.

What does ELMSVIEW LEISURE LIMITED do?

toggle

ELMSVIEW LEISURE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ELMSVIEW LEISURE LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-07-31.